54-60 Baker Street
London
W1U 7BU
Director Name | Mr Parduman Kumar Gupta |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | Indianh |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 6 Bauch Street Apapa Lagos Foreign |
Director Name | Nasar Rashid |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 94 Lausanne Road Hornsey London N8 0HP |
Secretary Name | Nasar Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 94 Lausanne Road Hornsey London N8 0HP |
Director Name | Mr Sanjeev Gupta |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Berkeley Square House 3rd Floor Berkeley Square London W1J 6BU |
Director Name | Parag Gudka |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1998) |
Role | Businessman |
Correspondence Address | 10 Parkside Mill Hill London NW7 2LH |
Secretary Name | Surinder Jolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years after company formation) |
Appointment Duration | 21 years (resigned 23 October 2018) |
Role | Area Manager |
Correspondence Address | Second Floor . 7 Hertford Street Mayfair London W1J 7RH |
Director Name | Reshma Gupta |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 February 1999(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 July 2010) |
Role | Company Director |
Correspondence Address | 578 Model Town Ludhiana Punjab India |
Director Name | Mr Prateek Subhash Pali |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 February 2012(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stroudley Road Brighton BN1 4ZD |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Mr Willem Marthinus De Beer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 May 2013(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 January 2018) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | Second Floor . 7 Hertford Street Mayfair London W1J 7RH |
Director Name | Mr Rajinder Uttamchand Miglani |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 April 2014(18 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Second Floor . Hertford Street Mayfair London W1J 7RH |
Director Name | Mr Sanjeev Gupta |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(19 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 30 December 2014) |
Role | Managing Director |
Country of Residence | Dubai |
Correspondence Address | 7 Hertford Street Mayfair London W1J 7RH |
Director Name | Mr Guglielmo Occhi |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 December 2014(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Second Floor . 7 Hertford Street Mayfair London W1J 7RH |
Director Name | Mr Ajai Kumar Tandon |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 April 2018(22 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 04 May 2018) |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £0.2 | Lu Steel & Power Group LTD 99.99% Ordinary |
---|---|
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Turnover | £178,988,867 |
Gross Profit | £191,831 |
Net Worth | £367,053 |
Cash | £2,768 |
Current Liabilities | £16,223,492 |
Latest Accounts | 30 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
9 August 2012 | Delivered on: 13 August 2012 Persons entitled: Banque Cantonale Vaudoise Classification: Trade finance security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all its rights, title and interest in assigned receivables, all amounts, credits or other assets or rights held by the bank in the customer's favour on any account or accounts (wheresoever held) from time to time and the insurances see image for full details. Outstanding |
---|---|
9 September 2008 | Delivered on: 23 September 2008 Persons entitled: Banque Cantonale Vaudoise Classification: Trade finance security deed Secured details: All monies due or to become due from the company and the other companies named therein to the chargee on any account whatsoever. Particulars: A fixed charge over all its rights, title and interest in assigned receivables, all amounts, credits or other assets or rights held by the bank in the customer's favour on any account or accounts (wheresoever held) from time to time and the insurances see image for full details. Outstanding |
6 February 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2023 | Compulsory strike-off action has been suspended (1 page) |
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Director's details changed for Mr. Mukesh Kumar Vyas on 28 September 2021 (2 pages) |
30 September 2021 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 30 September 2021 (1 page) |
29 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
26 February 2021 | Full accounts made up to 30 December 2019 (21 pages) |
11 September 2020 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 27 Old Gloucester Street London WC1N 3AX on 11 September 2020 (1 page) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
3 March 2020 | Notification of Mukesh Kumar Vyas as a person with significant control on 6 April 2016 (2 pages) |
3 March 2020 | Cessation of Lu Steel & Power Group Ltd as a person with significant control on 6 April 2016 (1 page) |
1 November 2019 | Full accounts made up to 30 December 2018 (22 pages) |
21 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
14 May 2019 | Second filing of a statement of capital following an allotment of shares on 22 June 2018
|
25 October 2018 | Termination of appointment of Surinder Jolly as a secretary on 23 October 2018 (1 page) |
25 October 2018 | Termination of appointment of Guglielmo Occhi as a director on 23 October 2018 (1 page) |
4 October 2018 | Full accounts made up to 30 December 2017 (24 pages) |
20 September 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
24 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
17 May 2018 | Appointment of Mr. Mukesh Kumar Vyas as a director on 4 May 2018 (2 pages) |
17 May 2018 | Termination of appointment of Ajai Kumar Tandon as a director on 4 May 2018 (1 page) |
6 April 2018 | Appointment of Mr. Ajai Kumar Tandon as a director on 4 April 2018 (2 pages) |
11 January 2018 | Termination of appointment of Willem Marthinus De Beer as a director on 10 January 2018 (1 page) |
14 November 2017 | Full accounts made up to 30 December 2016 (20 pages) |
14 November 2017 | Full accounts made up to 30 December 2016 (20 pages) |
28 September 2017 | Satisfaction of charge 2 in full (1 page) |
28 September 2017 | Satisfaction of charge 1 in full (1 page) |
28 September 2017 | Satisfaction of charge 2 in full (1 page) |
28 September 2017 | Satisfaction of charge 1 in full (1 page) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 May 2016 | Full accounts made up to 30 December 2015 (19 pages) |
5 May 2016 | Full accounts made up to 30 December 2015 (19 pages) |
13 October 2015 | Full accounts made up to 30 December 2014 (19 pages) |
13 October 2015 | Full accounts made up to 30 December 2014 (19 pages) |
24 June 2015 | Full accounts made up to 30 December 2013 (18 pages) |
24 June 2015 | Full accounts made up to 30 December 2013 (18 pages) |
22 June 2015 | Director's details changed for Mr Guglielmo Occhi on 8 May 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Guglielmo Occhi on 8 May 2015 (2 pages) |
22 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Guglielmo Occhi on 8 May 2015 (2 pages) |
22 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 January 2015 | Termination of appointment of Sanjeev Gupta as a director on 30 December 2014 (1 page) |
19 January 2015 | Appointment of Mr Guglielmo Occhi as a director on 30 December 2014 (2 pages) |
19 January 2015 | Appointment of Mr Guglielmo Occhi as a director on 30 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of Sanjeev Gupta as a director on 30 December 2014 (1 page) |
4 November 2014 | Full accounts made up to 30 December 2012 (19 pages) |
4 November 2014 | Full accounts made up to 30 December 2012 (19 pages) |
29 October 2014 | Termination of appointment of Rajinder Uttamchand Miglani as a director on 28 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Rajinder Uttamchand Miglani as a director on 28 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Sanjeev Gupta as a director on 28 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Sanjeev Gupta as a director on 28 October 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr. Willem Marthinus De Beer on 8 May 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Rajinder Uttamchand Miglani on 8 May 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr. Willem Marthinus De Beer on 8 May 2014 (2 pages) |
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Secretary's details changed for Surinder Jolly on 8 May 2014 (1 page) |
11 June 2014 | Secretary's details changed for Surinder Jolly on 8 May 2014 (1 page) |
11 June 2014 | Director's details changed for Mr. Willem Marthinus De Beer on 8 May 2014 (2 pages) |
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mr Rajinder Uttamchand Miglani on 8 May 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Rajinder Uttamchand Miglani on 8 May 2014 (2 pages) |
11 June 2014 | Secretary's details changed for Surinder Jolly on 8 May 2014 (1 page) |
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2014 | Appointment of Mr Rajinder Uttamchand Miglani as a director (2 pages) |
23 April 2014 | Termination of appointment of Prateek Pali as a director (1 page) |
23 April 2014 | Termination of appointment of Prateek Pali as a director (1 page) |
23 April 2014 | Appointment of Mr Rajinder Uttamchand Miglani as a director (2 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Registered office address changed from , C/O C/O King & King, Roxburghe House 273-287 Regent Street, London, W1B 2HA, United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Registered office address changed from C/O C/O King & King Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Termination of appointment of Andrew Stuart as a director (1 page) |
28 June 2013 | Termination of appointment of Andrew Stuart as a director (1 page) |
28 June 2013 | Appointment of Willem Mathinus De Beer as a director (2 pages) |
28 June 2013 | Appointment of Willem Mathinus De Beer as a director (2 pages) |
30 April 2013 | Full accounts made up to 30 December 2011 (18 pages) |
30 April 2013 | Full accounts made up to 30 December 2011 (18 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | Auditor's resignation (1 page) |
11 September 2012 | Auditor's resignation (1 page) |
13 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2012 | Director's details changed for Mr Prateek Subhash Pali on 15 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Prateek Subhash Pali on 15 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Registered office address changed from , Acre House 11/15 William Road, London, NW1 3ER, United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 6 February 2012 (1 page) |
3 February 2012 | Termination of appointment of Sanjeev Gupta as a director (1 page) |
3 February 2012 | Appointment of Mr Prateek Subhash Pali as a director (2 pages) |
3 February 2012 | Termination of appointment of Sanjeev Gupta as a director (1 page) |
3 February 2012 | Appointment of Andrew Moray Stuart as a director (2 pages) |
3 February 2012 | Appointment of Mr Prateek Subhash Pali as a director (2 pages) |
3 February 2012 | Appointment of Andrew Moray Stuart as a director (2 pages) |
5 January 2012 | Company name changed liberty thamesteel LIMITED\certificate issued on 05/01/12
|
5 January 2012 | Company name changed liberty thamesteel LIMITED\certificate issued on 05/01/12
|
14 December 2011 | Company name changed berkeley commodities LIMITED\certificate issued on 14/12/11
|
14 December 2011 | Company name changed berkeley commodities LIMITED\certificate issued on 14/12/11
|
14 December 2011 | Current accounting period extended from 30 June 2011 to 30 December 2011 (1 page) |
14 December 2011 | Current accounting period extended from 30 June 2011 to 30 December 2011 (1 page) |
15 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Full accounts made up to 30 June 2010 (14 pages) |
2 September 2011 | Full accounts made up to 30 June 2010 (14 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2011 | Director's details changed for Mr Sanjeev Gupta on 20 September 2010 (2 pages) |
18 March 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
18 March 2011 | Director's details changed for Mr Sanjeev Gupta on 20 September 2010 (2 pages) |
9 March 2011 | Compulsory strike-off action has been suspended (1 page) |
9 March 2011 | Compulsory strike-off action has been suspended (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Registered office address changed from Berkeley Square House 3Rd Floor, Suite 6, Berkeley Square London W1J 6BU on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Berkeley Square House 3Rd Floor, Suite 6, Berkeley Square London W1J 6BU on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from , Berkeley Square House 3rd Floor, Suite 6,, Berkeley Square, London, W1J 6BU on 8 September 2010 (1 page) |
7 September 2010 | Termination of appointment of Reshma Gupta as a director (1 page) |
7 September 2010 | Termination of appointment of Reshma Gupta as a director (1 page) |
20 July 2010 | Re-registration of Memorandum and Articles (17 pages) |
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Company name changed liberty house uk PUBLIC LIMITED COMPANY\certificate issued on 20/07/10
|
20 July 2010 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
20 July 2010 | Resolutions
|
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
20 July 2010 | Re-registration of Memorandum and Articles (17 pages) |
20 July 2010 | Re-registration from a public company to a private limited company (2 pages) |
20 July 2010 | Re-registration from a public company to a private limited company (2 pages) |
20 July 2010 | Company name changed liberty house uk PUBLIC LIMITED COMPANY\certificate issued on 20/07/10
|
11 May 2010 | Registered office address changed from , Amadeus House, Floral Street Covent Garden, London, WC2E 9DP on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP on 11 May 2010 (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
28 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
23 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
11 January 2008 | Return made up to 20/09/07; full list of members (2 pages) |
11 January 2008 | Return made up to 20/09/07; full list of members (2 pages) |
23 January 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
23 January 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Return made up to 20/09/06; full list of members (2 pages) |
29 November 2006 | Return made up to 20/09/06; full list of members (2 pages) |
20 January 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
20 January 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
17 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
17 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 1 jermyn street, london, SW1Y 4UH (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 1 jermyn street london SW1Y 4UH (1 page) |
7 February 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
7 February 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: liberty house, 47 belgrave square, london, SW1X 8QR (1 page) |
26 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: liberty house 47 belgrave square london SW1X 8QR (1 page) |
23 January 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
23 January 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
18 December 2003 | Return made up to 20/09/03; full list of members
|
18 December 2003 | Return made up to 20/09/03; full list of members
|
20 December 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
20 December 2002 | Return made up to 20/09/02; full list of members (7 pages) |
20 December 2002 | Return made up to 20/09/02; full list of members (7 pages) |
20 December 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
14 January 2002 | Full accounts made up to 30 June 2001 (7 pages) |
14 January 2002 | Full accounts made up to 30 June 2001 (7 pages) |
22 October 2001 | Return made up to 20/09/01; full list of members
|
22 October 2001 | Return made up to 20/09/01; full list of members
|
20 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
20 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
15 January 2001 | Return made up to 20/09/00; full list of members (6 pages) |
15 January 2001 | Return made up to 20/09/00; full list of members (6 pages) |
30 December 1999 | Balance Sheet (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | Application for reregistration from private to PLC (1 page) |
30 December 1999 | Declaration on reregistration from private to PLC (1 page) |
30 December 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 December 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 December 1999 | Re-registration of Memorandum and Articles (8 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Auditor's statement (1 page) |
30 December 1999 | Auditor's statement (1 page) |
30 December 1999 | Declaration on reregistration from private to PLC (1 page) |
30 December 1999 | Auditor's report (1 page) |
30 December 1999 | Auditor's report (1 page) |
30 December 1999 | Re-registration of Memorandum and Articles (8 pages) |
30 December 1999 | Application for reregistration from private to PLC (1 page) |
30 December 1999 | Balance Sheet (1 page) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Ad 25/02/99--------- £ si 49998@1 (2 pages) |
20 December 1999 | Ad 25/02/99--------- £ si 49998@1 (2 pages) |
20 December 1999 | New director appointed (2 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (3 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (3 pages) |
10 November 1999 | Return made up to 20/09/99; full list of members (6 pages) |
10 November 1999 | Secretary's particulars changed (7 pages) |
10 November 1999 | Return made up to 20/09/99; full list of members (6 pages) |
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Secretary's particulars changed (7 pages) |
10 November 1999 | Director's particulars changed (1 page) |
16 September 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
16 September 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
10 September 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
10 September 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
20 December 1998 | Return made up to 20/09/98; no change of members (5 pages) |
20 December 1998 | Return made up to 20/09/98; no change of members (5 pages) |
20 December 1998 | Director resigned (1 page) |
20 December 1998 | Director resigned (1 page) |
20 December 1998 | Registered office changed on 20/12/98 from: 495/500 neasdon lane london NW10 0EA (1 page) |
20 December 1998 | Registered office changed on 20/12/98 from: 495/500 neasdon lane, london, NW10 0EA (1 page) |
22 October 1998 | Memorandum and Articles of Association (8 pages) |
22 October 1998 | Memorandum and Articles of Association (8 pages) |
20 October 1998 | Company name changed lcl (east africa) LIMITED\certificate issued on 21/10/98 (2 pages) |
20 October 1998 | Company name changed lcl (east africa) LIMITED\certificate issued on 21/10/98 (2 pages) |
31 July 1998 | Resolutions
|
31 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
31 July 1998 | Resolutions
|
31 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
24 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
24 October 1997 | New secretary appointed (2 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
21 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
21 July 1997 | Resolutions
|
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Secretary resigned;director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Secretary resigned;director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
10 January 1997 | Memorandum and Articles of Association (8 pages) |
10 January 1997 | Memorandum and Articles of Association (8 pages) |
9 January 1997 | Company name changed afroasian commodities (uk) limit ed\certificate issued on 10/01/97 (2 pages) |
9 January 1997 | Company name changed afroasian commodities (uk) limit ed\certificate issued on 10/01/97 (2 pages) |
22 November 1996 | Return made up to 20/09/96; full list of members
|
22 November 1996 | Return made up to 20/09/96; full list of members
|
19 July 1996 | Secretary resigned (2 pages) |
19 July 1996 | New secretary appointed (1 page) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (1 page) |
19 July 1996 | New director appointed (1 page) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | Secretary resigned (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | New secretary appointed (1 page) |
20 September 1995 | Incorporation (30 pages) |
20 September 1995 | Incorporation (30 pages) |